Search icon

LAW OFFICE OF THOMAS F. CONDON, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF THOMAS F. CONDON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF THOMAS F. CONDON, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1975 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 May 2005 (20 years ago)
Document Number: 478043
FEI/EIN Number 591595497

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21 E. Garden Street., PENSACOLA, FL, 32502, US
Mail Address: P.O. BOX 12431, PENSACOLA, FL, 32591-2431
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDON THOMAS F President 4329 Calm Terrace, PENSACOLA, FL, 32503
CONDON THOMAS F Secretary 4329 Calm Terrace, PENSACOLA, FL, 32503
CONDON THOMAS F Director 4329 Calm Terrace, PENSACOLA, FL, 32503
CONDON THOMAS F Agent 4329 Calm Terrace, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 21 E. Garden Street., Ste. 200, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 4329 Calm Terrace, PENSACOLA, FL 32503 -
CANCEL ADM DISS/REV 2005-05-05 - -
CHANGE OF MAILING ADDRESS 2005-05-05 21 E. Garden Street., Ste. 200, PENSACOLA, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1998-03-03 CONDON, THOMAS F -
NAME CHANGE AMENDMENT 1997-09-29 LAW OFFICE OF THOMAS F. CONDON, P.A. -
NAME CHANGE AMENDMENT 1985-04-26 MITCHELL & CONDON, P.A. -
NAME CHANGE AMENDMENT 1980-02-13 WILMER H. MITCHELL, P.A. -
NAME CHANGE AMENDMENT 1975-12-01 MITCHELL AND OBERHAUSEN -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1932088204 2020-07-31 0491 PPP 21 E. GARDEN ST., SUITE 208, PENSACOLA, FL, 32502-5603
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34347
Loan Approval Amount (current) 34347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address PENSACOLA, ESCAMBIA, FL, 32502-5603
Project Congressional District FL-01
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34584.57
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State